Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Blu Companies, Incorporated

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-25213
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-15

Updated

9-13-23

Last Checked

8-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2015
Last Entry Filed
Jun 30, 2015

Docket Entries by Year

Jun 30, 2015 Case participants added via Case Upload. (Entered: 06/30/2015)
Jun 30, 2015 1 Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $1717.00) (eFilingID: 5559337) (Entered: 06/30/2015)
Jun 30, 2015 2 Master Address List (auto) (Entered: 06/30/2015)
Jun 30, 2015 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 52273, eFilingID: 5559337) (auto) (Entered: 06/30/2015)
Jun 30, 2015 1 Statement Regarding Ownership of Corporate Debtor/Party See page #43 of Voluntary Petition (rpaf) (Entered: 06/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:15-bk-25213
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
11
Filed
Jun 29, 2015
Type
voluntary
Terminated
Aug 1, 2016
Updated
Sep 13, 2023
Last checked
Aug 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam and Kara Rhodes
    Adam Rhodes
    Bluon Energy LLC
    Charles F Hawkins
    Chuck Hawkins
    D and S Lear Trust
    David Pacheco
    Debra Fletter
    DEG Ventures
    E Alan Tiras
    Ellen Myers
    Estelvina Braga
    Gordon Reese LLC
    Harry Duncan
    Harry Duncan Trustee
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blu Companies, Incorporated
    4451 Shangri-la Court
    Placerville, CA 95667
    EL DORADO-CA
    Tax ID / EIN: xx-xxx2190

    Represented By

    Matthew R. Eason
    1819 K St #200
    Sacramento, CA 95811
    916-438-1819

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Feb 25, 2022 Jumperco, Incorporated, dba Jumper Construction 7 2:2022bk20425
    Jun 30, 2020 Placerville Brewing Company, LLC 7 2:2020bk23263
    Nov 30, 2018 Van Nortwick Investments, Inc. 7 2:2018bk27501
    Apr 10, 2018 Raptor Hotel, LLC 7 2:2018bk22142
    Oct 11, 2017 Coast to Coast Freight Lines, Inc. 7 2:17-bk-26751
    Feb 26, 2014 Energetic Enterprises, Inc. 7 2:14-bk-21859
    Dec 18, 2013 Foothill Properties Services, Inc. 7 2:13-bk-35825
    Nov 19, 2013 Cielo Vineyards & Winery, LLC 11 2:13-bk-34754
    Feb 27, 2013 Advanced Surfacing & Asphalt, Inc. 7 2:13-bk-22554
    Oct 31, 2012 The O'Bryan Company, Inc. 7 2:12-bk-39305
    Oct 15, 2012 Advanced Interior Systems, Inc. 7 2:12-bk-38346
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Jun 8, 2012 VILLAGE CONCEPTS, INC. 11 2:12-bk-30911
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622